Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLAR 1 LIMITED
Company Information for

ASHLAR 1 LIMITED

WESSEX HOUSE PIXASH LANE, KEYNSHAM, BRISTOL, BS31 1TP,
Company Registration Number
05520961
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ashlar 1 Ltd
ASHLAR 1 LIMITED was founded on 2005-07-28 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Ashlar 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ASHLAR 1 LIMITED
 
Legal Registered Office
WESSEX HOUSE PIXASH LANE
KEYNSHAM
BRISTOL
BS31 1TP
Other companies in BA2
 
Filing Information
Company Number 05520961
Company ID Number 05520961
Date formed 2005-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/02/2020
Account next due 25/11/2021
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB863118723  
Last Datalog update: 2021-08-11 05:24:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLAR 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHLAR 1 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HARVEY SAWYER
Company Secretary 2005-07-28
JAMIE CHRISTIAN GEORGE DELLOW
Director 2005-07-28
JONATHAN MICHAEL HOUSE
Director 2005-11-04
PHILLIP ANTHONY HOUSE
Director 2005-11-04
SHEILA JANE SAWYER
Director 2005-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HARVEY SAWYER
Director 2005-07-28 2005-11-04
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2005-07-28 2005-07-28
BOURSE NOMINEES LIMITED
Director 2005-07-28 2005-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HARVEY SAWYER SAWYER ASSOCIATES LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
ROBERT HARVEY SAWYER FOCAL POINT (BATH) MANAGEMENT LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
ROBERT HARVEY SAWYER THE REFINERY MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active
ROBERT HARVEY SAWYER ASHLAR 4 LIMITED Company Secretary 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 7 LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-01
ROBERT HARVEY SAWYER BYRON WOOLACOMBE HOLIDAYS LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Active
ROBERT HARVEY SAWYER DELLOW CONSTRUCTION LIMITED Company Secretary 2005-08-31 CURRENT 2001-01-19 Dissolved 2014-03-06
ROBERT HARVEY SAWYER LONG FOX DEVELOPMENTS LIMITED Company Secretary 2005-08-18 CURRENT 2003-08-28 Dissolved 2016-07-05
ROBERT HARVEY SAWYER ASHLAR 3 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 2 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
ROBERT HARVEY SAWYER ASHLAR GROUP LIMITED Company Secretary 2005-05-11 CURRENT 2005-05-11 Active
ROBERT HARVEY SAWYER VISCERAL Company Secretary 2000-06-26 CURRENT 2000-06-26 Dissolved 2016-09-20
JAMIE CHRISTIAN GEORGE DELLOW SW CONSTRUCTION (RESIDENTIAL) LIMITED Director 2017-11-01 CURRENT 2012-05-15 Active
JAMIE CHRISTIAN GEORGE DELLOW CONSTRUCTION TOTAL SOLUTIONS LTD Director 2009-07-28 CURRENT 2009-07-28 Liquidation
JAMIE CHRISTIAN GEORGE DELLOW VERDIGRIS MANAGEMENT COMPANY LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
JAMIE CHRISTIAN GEORGE DELLOW DELLOW ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
JAMIE CHRISTIAN GEORGE DELLOW THE REFINERY MANAGEMENT COMPANY LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 4 LIMITED Director 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 7 LIMITED Director 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-01
JAMIE CHRISTIAN GEORGE DELLOW BYRON WOOLACOMBE HOLIDAYS LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active
JAMIE CHRISTIAN GEORGE DELLOW BLAST PROPERTIES LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active
JAMIE CHRISTIAN GEORGE DELLOW ST PETER'S PLACE MANAGEMENT COMPANY LIMITED Director 2005-11-15 CURRENT 2005-11-15 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 3 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 2 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR GROUP LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active
JAMIE CHRISTIAN GEORGE DELLOW THE DRILL HALL MANAGEMENT COMPANY LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active
JAMIE CHRISTIAN GEORGE DELLOW SION DEVELOPMENTS LIMITED Director 2004-02-21 CURRENT 2004-01-08 Active
JAMIE CHRISTIAN GEORGE DELLOW LONG FOX DEVELOPMENTS LIMITED Director 2003-08-28 CURRENT 2003-08-28 Dissolved 2016-07-05
JAMIE CHRISTIAN GEORGE DELLOW DELLOW CONSTRUCTION LIMITED Director 2001-01-19 CURRENT 2001-01-19 Dissolved 2014-03-06
JONATHAN MICHAEL HOUSE RIGHTWAY ENVIRONMENTAL LTD Director 2017-12-18 CURRENT 2015-04-24 Active
JONATHAN MICHAEL HOUSE CASA ENVIRONMENTAL SERVICES LTD Director 2012-07-09 CURRENT 2011-05-27 Active
JONATHAN MICHAEL HOUSE AMELIA JANE CLOTHING COMPANY LTD Director 2011-07-11 CURRENT 2011-07-11 Dissolved 2013-09-17
PHILLIP ANTHONY HOUSE SHIELD ENVIRONMENTAL SERVICES LIMITED Director 2008-08-15 CURRENT 1985-02-26 Active
PHILLIP ANTHONY HOUSE BYRON WOOLACOMBE HOLIDAYS LIMITED Director 2008-01-24 CURRENT 2005-12-05 Active
PHILLIP ANTHONY HOUSE BLAST PROPERTIES LIMITED Director 2008-01-24 CURRENT 2005-12-05 Active
PHILLIP ANTHONY HOUSE SHIELD ENVIRONMENTAL HOLDINGS LIMITED Director 2006-12-20 CURRENT 2006-09-18 Active
PHILLIP ANTHONY HOUSE ASHLAR 4 LIMITED Director 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
SHEILA JANE SAWYER ASHLAR 3 LIMITED Director 2009-07-09 CURRENT 2005-07-28 Active - Proposal to Strike off
SHEILA JANE SAWYER ASHLAR GROUP LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active
SHEILA JANE SAWYER SION DEVELOPMENTS LIMITED Director 2004-02-21 CURRENT 2004-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-13DS01Application to strike the company off the register
2020-12-07CH01Director's details changed for Mrs Sheila Jane Sawyer on 2020-09-02
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-01-02CH01Director's details changed for Mr Jamie Christian George Dellow on 2019-11-28
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2018-11-23AA01Previous accounting period shortened from 26/02/18 TO 25/02/18
2018-09-17CH01Director's details changed for Mrs Sheila Jane Sawyer on 2018-09-17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-06-27CH01Director's details changed for Sheila Jane Sawyer on 2018-06-27
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-04PSC02Notification of Ashlar Group Ltd as a person with significant control on 2017-07-20
2017-08-04PSC07CESSATION OF ROBERT HARVEY SAWYER AS A PSC
2017-08-04PSC07CESSATION OF JAMIE CHRISTIAN GEORGE DELLOW AS A PSC
2017-04-03AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-26DISS40Compulsory strike-off action has been discontinued
2016-11-25AA01Previous accounting period shortened from 27/02/16 TO 26/02/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM The Moravian Church 86 Coronation Avenue Bath BA2 2JU
2015-08-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-15DISS40Compulsory strike-off action has been discontinued
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-21DISS16(SOAS)Compulsory strike-off action has been suspended
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-27AA01Previous accounting period shortened from 28/02/14 TO 27/02/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0128/07/14 ANNUAL RETURN FULL LIST
2014-05-29AA01Previous accounting period extended from 31/08/13 TO 28/02/14
2014-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-12-14DISS40DISS40 (DISS40(SOAD))
2013-12-12AR0128/07/13 FULL LIST
2013-10-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-08-27GAZ1FIRST GAZETTE
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-08-07AR0128/07/12 FULL LIST
2012-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-08-04AR0128/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 25/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY HOUSE / 25/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL HOUSE / 25/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTIAN GEORGE DELLOW / 25/07/2011
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 25/07/2011
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-31AR0128/07/10 FULL LIST
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-08-13363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ASHLAR 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against ASHLAR 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 43
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-12 Outstanding DOUGLAS GRAHAM LODGE AND SUSAN LODGE AND SUSAN JOAN CHIDLEY
LEGAL CHARGE 2012-10-12 Outstanding DOUGLAS GRAHAM LODGE AND SUSAN LODGE AND SUSAN JOAN CHIDLEY
LEGAL CHARGE 2012-10-11 Outstanding DOUGLAS GRAHAM LODGE, SUSAN LODGE AND SUSAN JOAN CHIDLEY
LEGAL CHARGE 2012-10-11 Outstanding DOUGLAS GRAHAM LODGE, SUSAN LODGE AND SUSAN JOAN CHIDLEY
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Outstanding DOUGLAS GRAHAM LODGE AND SUSAN LODGE
LEGAL CHARGE 2012-10-03 Outstanding DOUGLAS GRAHAM LODGE AND SUSAN LODGE
LEGAL CHARGE 2012-10-03 Outstanding DOUGLAS GRAHAM LODGE AND SUSAN LODGE
LEGAL CHARGE 2007-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-16 Outstanding YOUNG HUMPHREYS & LODGE LIMITED
DEBENTURE 2006-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHLAR 1 LIMITED

Intangible Assets
Patents
We have not found any records of ASHLAR 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLAR 1 LIMITED
Trademarks
We have not found any records of ASHLAR 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLAR 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASHLAR 1 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASHLAR 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASHLAR 1 LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLAR 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHLAR 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.